E G L DEVELOPMENTS LIMITED
OXTED

Hellopages » Surrey » Tandridge » RH8 0QE

Company number 04580593
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address 2 OXTED CHAMBERS, STATION ROAD EAST, OXTED, SURREY, ENGLAND, RH8 0QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Registered office address changed from 3 Oxted Chambers 185-187 Station Road East Oxted Surrey RH8 0QE to 2 Oxted Chambers Station Road East Oxted Surrey RH8 0QE on 11 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of E G L DEVELOPMENTS LIMITED are www.egldevelopments.co.uk, and www.e-g-l-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. E G L Developments Limited is a Private Limited Company. The company registration number is 04580593. E G L Developments Limited has been working since 04 November 2002. The present status of the company is Active. The registered address of E G L Developments Limited is 2 Oxted Chambers Station Road East Oxted Surrey England Rh8 0qe. . MATTHEWS, Ian Charles is a Secretary of the company. MINES, Amanda is a Director of the company. SANFORD, Steven Ronald is a Director of the company. Secretary SHEPPARD, Christopher Frederick has been resigned. Secretary WHEELER, David Peter has been resigned. Director WHEELER, David Peter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MATTHEWS, Ian Charles
Appointed Date: 13 June 2006

Director
MINES, Amanda
Appointed Date: 04 November 2002
64 years old

Director
SANFORD, Steven Ronald
Appointed Date: 04 November 2002
75 years old

Resigned Directors

Secretary
SHEPPARD, Christopher Frederick
Resigned: 01 March 2013
Appointed Date: 10 October 2007

Secretary
WHEELER, David Peter
Resigned: 27 April 2006
Appointed Date: 04 November 2002

Director
WHEELER, David Peter
Resigned: 27 April 2006
Appointed Date: 10 March 2003
51 years old

Persons With Significant Control

Mrs Amanda Mines
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Ronald Sanford
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E G L DEVELOPMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
11 Jun 2016
Registered office address changed from 3 Oxted Chambers 185-187 Station Road East Oxted Surrey RH8 0QE to 2 Oxted Chambers Station Road East Oxted Surrey RH8 0QE on 11 June 2016
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4

22 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
28 Nov 2003
Director's particulars changed
14 Mar 2003
New director appointed
05 Dec 2002
Director's particulars changed
21 Nov 2002
Ad 04/11/02--------- £ si 2@1=2 £ ic 1/3
04 Nov 2002
Incorporation

E G L DEVELOPMENTS LIMITED Charges

26 July 2011
An omnibus guarantee and set-off agreement
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 May 2011
Mortgage
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 radnor park gardens folkestone kent t/no…
16 November 2007
Mortgage deed
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 3 radnor park west,folkestone CT19 5HH; k…
16 November 2007
Mortgage deed
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 303 alexandra park rd,london N22 7BP; mx…
16 November 2007
Mortgage deed
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 6 cherry garden ave,folkestone CT19 5LB; t/no…
16 November 2007
Mortgage deed
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold being 54 oyster wharf,18 lombard rd,battersea london…
2 December 2005
Mortgage deed
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being land adjoining the eastern…
24 June 2005
Legal mortgage
Delivered: 15 July 2005
Status: Satisfied on 3 February 2006
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 182/184 albert road london.
24 June 2005
Legal mortgage
Delivered: 13 July 2005
Status: Satisfied on 3 February 2006
Persons entitled: Aib Group (UK) PLC
Description: 158/160 albert road london.
9 May 2005
Mortgage debenture
Delivered: 11 May 2005
Status: Satisfied on 14 December 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Apartment 54, oyster wharf, lombard road, london and fixed…
9 May 2005
Legal mortgage
Delivered: 11 May 2005
Status: Satisfied on 14 December 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a apartment 54 oyster wharf, lombard road…
18 April 2005
Mortgage
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 14 deanswood, maidstone road, london t/no…
9 July 2004
Mortgage deed
Delivered: 10 July 2004
Status: Satisfied on 2 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as or being 16 molasses house…
8 July 2004
Mortgage deed
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being land at moncktons drive…
8 July 2004
Mortgage deed
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being land adjoining jayfore forsters langley…